Background WavePink WaveYellow Wave

SPENCER OGDEN CONSULTING LIMITED (08333709)

SPENCER OGDEN CONSULTING LIMITED (08333709) is an active UK company. incorporated on 17 December 2012. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. SPENCER OGDEN CONSULTING LIMITED has been registered for 13 years. Current directors include DE LUSIGNAN, Henry, PHILLIPS, Catherine.

Company Number
08333709
Status
active
Type
ltd
Incorporated
17 December 2012
Age
13 years
Address
3rd Floor 24 King William Street, London, EC4R 9AT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
DE LUSIGNAN, Henry, PHILLIPS, Catherine
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPENCER OGDEN CONSULTING LIMITED

SPENCER OGDEN CONSULTING LIMITED is an active company incorporated on 17 December 2012 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. SPENCER OGDEN CONSULTING LIMITED was registered 13 years ago.(SIC: 78109)

Status

active

Active since 13 years ago

Company No

08333709

LTD Company

Age

13 Years

Incorporated 17 December 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 24 December 2025 (4 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

3rd Floor 24 King William Street London, EC4R 9AT,

Previous Addresses

33 Charlotte Street London W1T 1RR
From: 17 December 2012To: 15 June 2018
Timeline

14 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Dec 12
Loan Secured
Sept 14
Director Joined
Aug 17
Loan Secured
Feb 20
Owner Exit
Feb 20
Owner Exit
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Jul 20
Director Joined
Oct 23
Director Left
Oct 23
Owner Exit
Feb 25
Director Left
Feb 25
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

DE LUSIGNAN, Henry

Active
24 King William Street, LondonEC4R 9AT
Born October 1986
Director
Appointed 28 Sept 2023

PHILLIPS, Catherine

Active
24 King William Street, LondonEC4R 9AT
Born November 1976
Director
Appointed 01 Jul 2020

FIELD, Sally Ann

Resigned
Charlotte Street, LondonW1T 1RR
Secretary
Appointed 02 Jun 2013
Resigned 22 Apr 2014

MAWANI, Poonam

Resigned
Charlotte Street, LondonW1T 1RR
Secretary
Appointed 17 Dec 2012
Resigned 02 Jun 2013

MORRIS, Gregory Thomas

Resigned
24 King William Street, LondonEC4R 9AT
Secretary
Appointed 07 Aug 2015
Resigned 23 Dec 2024

SEGEL, Stephen Mark

Resigned
Charlotte Street, LondonW1T 1RR
Secretary
Appointed 22 Apr 2014
Resigned 06 Aug 2015

LEWINGTON, Bradley

Resigned
24 King William Street, LondonEC4R 9AT
Born December 1983
Director
Appointed 11 Jul 2017
Resigned 26 Jul 2023

MORRIS, Gregory Thomas

Resigned
24 King William Street, LondonEC4R 9AT
Born July 1975
Director
Appointed 03 Feb 2020
Resigned 23 Dec 2024

OGDEN, Peter James, Sir

Resigned
24 King William Street, LondonEC4R 9AT
Born May 1947
Director
Appointed 17 Dec 2012
Resigned 03 Feb 2020

SPENCER-PERCIVAL, David

Resigned
24 King William Street, LondonEC4R 9AT
Born March 1971
Director
Appointed 17 Dec 2012
Resigned 03 Feb 2020

Persons with significant control

4

1 Active
3 Ceased
Park Row, LeedsLS1 5AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Feb 2020
Ceased 03 Feb 2020

Mr David Spencer-Percival

Ceased
24 King William Street, LondonEC4R 9AT
Born March 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Feb 2020

Sir Peter James Ogden

Ceased
24 King William Street, LondonEC4R 9AT
Born May 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Feb 2020
24 King William Street, LondonEC4R 9AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 February 2025
TM02Termination of Secretary
Cessation Of A Person With Significant Control
14 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 February 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
18 March 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
11 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Resolution
11 February 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Dormant
1 September 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 August 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
25 August 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 August 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Termination Secretary Company With Name Termination Date
18 December 2014
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2014
MR01Registration of a Charge
Accounts With Accounts Type Dormant
11 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
4 July 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Appoint Person Secretary Company With Name
13 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
13 January 2014
TM02Termination of Secretary
Incorporation Company
17 December 2012
NEWINCIncorporation